ARC SOFTWARE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ARC SOFTWARE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02537923

Incorporation date

07/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Kings Drive, Surbiton, Surrey KT5 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1990)
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon19/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2021
Purchase of own shares.
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon09/04/2021
Appointment of Mrs Claire Elizabeth Davitt as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Caroline Frances Maud Boyd as a director on 2021-03-30
dot icon09/04/2021
Termination of appointment of Robert Crighton Gordon Boyd as a secretary on 2021-03-30
dot icon09/04/2021
Cancellation of shares. Statement of capital on 2021-01-18
dot icon06/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/03/2021
Notification of James Robert Davitt as a person with significant control on 2021-01-18
dot icon10/03/2021
Cessation of Robert Crighton Gordon Boyd as a person with significant control on 2021-01-18
dot icon10/03/2021
Cessation of Caroline Frances Maud Boyd as a person with significant control on 2021-01-18
dot icon16/10/2020
Change of details for Ms Caroline Frances Maud Boyd as a person with significant control on 2016-09-07
dot icon16/10/2020
Change of details for Mr Robin Boyd as a person with significant control on 2016-09-07
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon16/10/2020
Appointment of Mr James Robert Davitt as a director on 2020-10-16
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/11/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/10/2016
Satisfaction of charge 3 in full
dot icon06/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon23/10/2015
Secretary's details changed for Mr Robert Crighton Gordon Boyd on 2015-05-05
dot icon23/10/2015
Director's details changed for Mrs Caroline Boyd on 2015-05-05
dot icon25/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon12/03/2015
Registered office address changed from 29 Marlborough Road Richmond Surrey TW10 6JT to 62 Kings Drive Surbiton Surrey KT5 8NH on 2015-03-12
dot icon12/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon02/10/2013
Satisfaction of charge 2 in full
dot icon02/10/2013
Satisfaction of charge 1 in full
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/01/2010
Total exemption small company accounts made up to 2008-09-30
dot icon09/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon11/03/2009
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2009
Secretary appointed mr robert crighton gordon boyd
dot icon16/02/2009
Director appointed mrs caroline boyd
dot icon16/02/2009
Appointment terminated secretary caroline boyd
dot icon16/02/2009
Appointment terminated director robert boyd
dot icon24/09/2008
Return made up to 07/09/07; full list of members
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon24/09/2008
Return made up to 07/09/06; full list of members
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 07/09/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 07/09/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/10/2003
Return made up to 07/09/03; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/02/2003
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 07/09/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 07/09/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon03/01/2001
Return made up to 07/09/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-09-30
dot icon07/10/1999
Return made up to 07/09/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon17/09/1998
Return made up to 07/09/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon08/10/1997
Return made up to 07/09/97; full list of members
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon04/10/1996
Return made up to 07/09/96; no change of members
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon09/07/1996
Auditor's resignation
dot icon04/10/1995
Return made up to 07/09/95; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-09-30
dot icon05/10/1994
Return made up to 07/09/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon21/09/1993
Return made up to 07/09/93; no change of members
dot icon25/08/1993
Full accounts made up to 1992-09-30
dot icon02/11/1992
Return made up to 07/09/92; full list of members
dot icon10/08/1992
Compulsory strike-off action has been discontinued
dot icon06/08/1992
Full accounts made up to 1991-09-30
dot icon06/08/1992
Registered office changed on 06/08/92 from: 10 dynevor road richmond surrey TW10 6PF
dot icon06/08/1992
Ad 07/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1992
First Gazette notice for compulsory strike-off
dot icon24/10/1991
Certificate of change of name
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1990
Registered office changed on 13/09/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/09/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+21.25 % *

* during past year

Cash in Bank

£255,816.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
130.25K
-
0.00
210.98K
-
2022
6
158.91K
-
0.00
255.82K
-
2022
6
158.91K
-
0.00
255.82K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

158.91K £Ascended22.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.82K £Ascended21.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Robert Crighton Gordon
Secretary
16/02/2009 - 30/03/2021
-
Davitt, James Robert
Director
16/10/2020 - Present
1
Davitt, Claire Elizabeth
Director
09/04/2021 - Present
-
Boyd, Caroline Frances Maud, Dr
Director
16/02/2009 - 30/03/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARC SOFTWARE CONSULTANCY LIMITED

ARC SOFTWARE CONSULTANCY LIMITED is an(a) Active company incorporated on 07/09/1990 with the registered office located at 62 Kings Drive, Surbiton, Surrey KT5 8NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC SOFTWARE CONSULTANCY LIMITED?

toggle

ARC SOFTWARE CONSULTANCY LIMITED is currently Active. It was registered on 07/09/1990 .

Where is ARC SOFTWARE CONSULTANCY LIMITED located?

toggle

ARC SOFTWARE CONSULTANCY LIMITED is registered at 62 Kings Drive, Surbiton, Surrey KT5 8NH.

What does ARC SOFTWARE CONSULTANCY LIMITED do?

toggle

ARC SOFTWARE CONSULTANCY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ARC SOFTWARE CONSULTANCY LIMITED have?

toggle

ARC SOFTWARE CONSULTANCY LIMITED had 6 employees in 2022.

What is the latest filing for ARC SOFTWARE CONSULTANCY LIMITED?

toggle

The latest filing was on 10/06/2025: Total exemption full accounts made up to 2024-09-30.